Search icon

MISTER REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: MISTER REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISTER REAL ESTATE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2012 (13 years ago)
Document Number: L12000065985
FEI/EIN Number 46-2062628

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3200 Atwell Ave., THE VILLAGES, FL, 32162, US
Mail Address: 1576 Bella Cruz Dr., THE VILLAGES, FL, 32159, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPONT GLEN A Manager 3200 ATWELL AVE., THE VILLAGES, FL, 32162
DuPont Aileen P Manager 3200 Atwell Ave., THE VILLAGES, FL, 32162
DuPont Glen A Agent 1576 Bella Cruz Dr., THE VILLAGES, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114437 MRE PROPERTY MANAGEMENT EXPIRED 2013-11-21 2018-12-31 - 1576 BELLA CRUZ DRIVE, SUITE 340, THE VILLAGES, FL, 32159
G13000106748 MISTER REAL ESTATE PROPERTY MANAGEMENT EXPIRED 2013-10-29 2018-12-31 - 1576 BELLA CRUZ DRIVE, SUITE 340, THE VILLAGES, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-08 3200 Atwell Ave., THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1576 Bella Cruz Dr., Suite 340, THE VILLAGES, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 3200 Atwell Ave., THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2021-02-23 DuPont, Glen A -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State